About

Registered Number: 03894495
Date of Incorporation: 15/12/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: 3 Darleys Close, Grendon Underwood, Aylesbury, Buckinghamshire, HP18 0SE

 

Mexidata Ltd was setup in 1999, it's status at Companies House is "Dissolved". There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURTY, Michele 19 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
LIPOP, David 06 October 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 07 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 23 July 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 18 December 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 14 December 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 12 December 2009
CH01 - Change of particulars for director 12 December 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 23 September 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
287 - Change in situation or address of Registered Office 05 December 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 05 August 2003
287 - Change in situation or address of Registered Office 29 April 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 20 November 2002
225 - Change of Accounting Reference Date 16 June 2002
363s - Annual Return 08 January 2002
RESOLUTIONS - N/A 03 December 2001
123 - Notice of increase in nominal capital 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2000
225 - Change of Accounting Reference Date 24 February 2000
MEM/ARTS - N/A 14 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
287 - Change in situation or address of Registered Office 07 February 2000
CERTNM - Change of name certificate 04 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
NEWINC - New incorporation documents 15 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.